Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SHERWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC.
Filing Information
758002
59-2159400
07/21/1981
FL
ACTIVE
REINSTATEMENT
02/25/2004
Principal Address
Changed: 01/22/2018
PROPERTY MANAGEMENT RESOURCES
4000 S 57TH AVE SUITE 101
LAKE WORTH, FL 33463
4000 S 57TH AVE SUITE 101
LAKE WORTH, FL 33463
Changed: 01/22/2018
Mailing Address
Changed: 02/04/2013
4000 S.57th Avenue #101
Lake Worth, FL 33463
Lake Worth, FL 33463
Changed: 02/04/2013
Registered Agent Name & Address
GELFAND & ARPE, P.A.
Name Changed: 04/14/2009
Address Changed: 04/14/2009
1555 PALM BEACH LAKES BLVD.,
1220
WEST PALM BEACH, FL 33401
1220
WEST PALM BEACH, FL 33401
Name Changed: 04/14/2009
Address Changed: 04/14/2009
Officer/Director Detail
Name & Address
Title Treasurer
LEE, ELIZABETH
Title President
RODRIGUEZ, MARINA
Title VP
Babiarz, John
Title Secretary
VERNON, CYNTHIA
Title Treasurer
LEE, ELIZABETH
5954 LONGBOW LN #7
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Title President
RODRIGUEZ, MARINA
5924 LONGBOW LN #8
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Title VP
Babiarz, John
5894 Longbow Lane #3
West Palm Beach, FL 33415
West Palm Beach, FL 33415
Title Secretary
VERNON, CYNTHIA
5924 LONGBOW LN UNIT #4
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/20/2023 |
2024 | 03/08/2024 |
Document Images